CREDO COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1418 July 2014 APPLICATION FOR STRIKING-OFF

View Document

07/07/147 July 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

30/06/1430 June 2014 30/06/14 STATEMENT OF CAPITAL GBP 0.01

View Document

20/06/1420 June 2014 SOLVENCY STATEMENT DATED 30/05/14

View Document

20/06/1420 June 2014 STATEMENT BY DIRECTORS

View Document

20/06/1420 June 2014 REDUCE ISSUED CAPITAL 13/06/2014

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE DYSON

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARGREAVES

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HARGREAVES / 12/01/2010

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MARK SANFORD

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR DAVID MARK DEWHURST

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ANNE GRANT

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 30/12/06 TO 31/07/06

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/12/05

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 COMPANY NAME CHANGED HELIX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company